BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED
Overview
| Company Name | BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05946892 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED located?
| Registered Office Address | MAZARS LLP 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTWELL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED | Nov 29, 2006 | Nov 29, 2006 |
| TREEFROST LIMITED | Sep 26, 2006 | Sep 26, 2006 |
What are the latest accounts for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2022 | 11 pages | LIQ03 | ||||||||||
Register inspection address has been changed from 6th Floor 125 Wood Street London EC2V 7AN to Bastion House 6th Floor 140 London Wall London EC2Y 5DN | 2 pages | AD02 | ||||||||||
Registered office address changed from , 125 Wood Street, London, EC2V 7AN, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 13, 2021 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 6th Floor 125 Wood Street London EC2V 7AN | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Link Corporate Services Limited on Jul 01, 2019 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Link Trust Corporate Limited on Jul 01, 2019 | 1 pages | CH04 | ||||||||||
Director's details changed for Link Trust Corporate Limited on Jul 01, 2019 | 1 pages | CH02 | ||||||||||
Change of details for Link Trust Nominees No.1 Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on May 28, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Change of details for Capita Trust Nominees No.1 Limited as a person with significant control on Nov 06, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Capita Trust Corporate Services Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Trust Corporate Limited on Nov 06, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Capita Trust Corporate Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from , 4th Floor, 40 Dukes Place, London, EC3A 7NH to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Oct 09, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX TRUST CORPORATE LIMITED | Secretary | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom |
| 109010570016 | ||||||||||
| BENFORD, Colin Arthur | Director | Two Chamberlain Square B3 3AX Birmingham 1st Floor | United Kingdom | British | 140378250002 | |||||||||
| APEX CORPORATE SERVICES (UK) LIMITED | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom |
| 114688040020 | ||||||||||
| APEX TRUST CORPORATE LIMITED | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom |
| 109010570016 | ||||||||||
| CAPITA TRUST SECRETARIES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom |
| 127643470001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BAKER, David Ross | Director | 7th Floor Phoenix House 18 King William Street EC4N 7HE London | United Kingdom | British | 117752270001 | |||||||||
| GLENDENNING, Paul | Director | Floor 40 Dukes Place EC3A 7NH London 4th | England | British | 188576000001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||
| MARTIN, Sean Peter | Director | Floor 40 Dukes Place EC3A 7NH London 4th United Kingdom | United Kingdom | British | 184725810003 | |||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 |
Who are the persons with significant control of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Trust Nominees No. 1 Limited | Apr 06, 2016 | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0